logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tobias Christopher Hooton

    Related profiles found in government register
  • Mr Tobias Christopher Hooton
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2 IIF 3
    • Building 2000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3FP, England

      IIF 4 IIF 5
    • Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 6
    • Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3FP, England

      IIF 7 IIF 8
  • Mr Christopher Hooton
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Monterey Pines, Bognor Regis, West Sussex, PO22 7LA, United Kingdom

      IIF 9
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL

      IIF 10
  • Hooton, Tobias Christopher
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Hooton, Tobias Christopher
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, BN11 1RL, United Kingdom

      IIF 17
  • Hooton, Tobias Christopher
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 18
  • Hooton, Christopher
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 19
  • Hooton, Christopher
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3FP, England

      IIF 20 IIF 21
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 22
  • Hooton, Christopher
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 23
  • Hooton, Christopher
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Monterey Pines, Bognor Regis, West Sussex, PO22 7LA, United Kingdom

      IIF 24
  • Hooton, Christopher
    British produce dealer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Monterey Pines, Bognor Regis, West Sussex, PO22 7LA

      IIF 25
  • Hooton, Tobias Christopher
    born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
  • Hooton, Tobias Christopher
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • 37, Commercial Road, Poole, BH14 0HU, England

      IIF 28
  • Tobias Hooton
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Hooton, Tobias Christopher

    Registered addresses and corresponding companies
    • Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, England

      IIF 30
  • Hooton, Christopher

    Registered addresses and corresponding companies
    • 2, Monterey Pines, Bognor Regis, West Sussex, PO22 7LA, United Kingdom

      IIF 31
  • Hooton, Tobias
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    7 DIALS CAPITAL INVESTMENT LTD
    13977306
    37 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    84,625 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 12 - Director → ME
  • 2
    7 DIALS CAPITAL PARTNERS LLP
    OC445602
    37 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-01-31 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COLOMBIA HOLDINGS LTD
    15011542
    86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CXS CONNECTED ENTERPRISE LTD
    - now 08442954
    CONXSERV LIMITED
    - 2018-05-15 08442954
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 13 - Director → ME
  • 5
    ENTENTE ASSET HOLDINGS LTD
    16749184
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-29 ~ now
    IIF 34 - Director → ME
  • 6
    EVERBRIGHT ASSET HOLDINGS LTD
    16674595
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EVERMERE CAPITAL GROUP LTD
    16937646
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-31 ~ now
    IIF 33 - Director → ME
  • 8
    EVERMERE CAPITAL MANAGEMENT LTD
    16942675
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 32 - Director → ME
  • 9
    ICONIC NETWORK SERVICES LTD
    - now 07255098
    OPAL HOSTING LTD
    - 2021-09-27 07255098
    CXS HOSTING LTD
    - 2020-01-10 07255098
    CONXSERV HOSTING LIMITED
    - 2018-05-15 07255098
    CENTUS LIMITED
    - 2016-05-28 07255098
    DONGLEME LIMITED
    - 2011-02-21 07255098
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,529 GBP2025-03-31
    Officer
    2010-05-17 ~ now
    IIF 11 - Director → ME
  • 10
    MONTEREY MARKETING LTD
    12180702
    2 Monterey Pines, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,958 GBP2021-08-31
    Officer
    2019-08-29 ~ dissolved
    IIF 24 - Director → ME
    2019-08-29 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    MONTEREY MERCHANTS LIMITED
    09247656
    Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,295 GBP2015-10-31
    Officer
    2014-10-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    OPEN AIR COMMS LIMITED
    09171774
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 18 - Director → ME
  • 13
    PROPELLA CONSULTANCY LIMITED
    07724995
    Bishopstone, 36 Crescent Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 14
    STELIA LTD
    13779434
    37 Commercial Road Commercial Road, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -826,003 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 15 - Director → ME
  • 15
    STELIA PROFESSIONAL SERVICES LTD
    16147070
    37 Commercial Road, Poole, England
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ now
    IIF 28 - Director → ME
Ceased 6
  • 1
    01T GROUP HOLDINGS LIMITED
    - now 11503415
    CXS GROUP HOLDINGS LIMITED
    - 2020-09-29 11503415
    3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,189 GBP2023-03-31
    Officer
    2018-08-07 ~ 2023-07-12
    IIF 16 - Director → ME
    2020-03-18 ~ 2020-09-28
    IIF 21 - Director → ME
    Person with significant control
    2018-08-07 ~ 2020-10-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    7 DIALS CAPITAL INVESTMENT LTD
    13977306
    37 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    84,625 GBP2024-03-31
    Person with significant control
    2022-03-15 ~ 2023-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    CXS CONNECTED ENTERPRISE LTD
    - now 08442954
    CONXSERV LIMITED - 2018-05-15
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-04-01 ~ 2020-09-28
    IIF 20 - Director → ME
    2013-09-09 ~ 2014-10-03
    IIF 22 - Director → ME
    2020-04-01 ~ 2020-04-01
    IIF 19 - Director → ME
    Person with significant control
    2021-11-01 ~ 2022-03-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-03-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    H & J M BENNETT INTERNATIONAL LIMITED
    - now 02077075
    ABINGMERE LIMITED - 1987-02-24
    The Gables Apartment 2, 110 Bush Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,615 GBP2021-08-31
    Officer
    1998-12-16 ~ 2000-11-27
    IIF 25 - Director → ME
  • 5
    ICONIC NETWORK SERVICES LTD - now
    OPAL HOSTING LTD
    - 2021-09-27 07255098
    CXS HOSTING LTD
    - 2020-01-10 07255098
    CONXSERV HOSTING LIMITED
    - 2018-05-15 07255098
    CENTUS LIMITED
    - 2016-05-28 07255098
    DONGLEME LIMITED
    - 2011-02-21 07255098
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,529 GBP2025-03-31
    Officer
    2010-05-17 ~ 2020-12-18
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    STELIA LTD
    13779434
    37 Commercial Road Commercial Road, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -826,003 GBP2024-03-31
    Person with significant control
    2021-12-03 ~ 2022-03-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.